Advanced company searchLink opens in new window

FLUID LEADERSHIP LIMITED

Company number 08803760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2023 TM01 Termination of appointment of David Paul Harris as a director on 15 November 2023
16 Nov 2023 TM02 Termination of appointment of Deborah Harris as a secretary on 6 November 2023
16 Nov 2023 PSC07 Cessation of David Harris as a person with significant control on 1 July 2022
04 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2020 DS01 Application to strike the company off the register
12 Jun 2020 AA Micro company accounts made up to 4 December 2019
18 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
13 May 2019 AA Micro company accounts made up to 4 December 2018
01 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
14 Feb 2018 AA Micro company accounts made up to 4 December 2017
12 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
13 Jan 2017 AA Total exemption small company accounts made up to 4 December 2016
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
03 Nov 2016 AD01 Registered office address changed from 9 Tesimond Drive Yateley Hampshire England to 21 Drifters Drive Deepcut Camberley GU16 6GJ on 3 November 2016
26 Jan 2016 AD01 Registered office address changed from 140 Henley Drive Frimley Green Surrey GU16 6JT to 9 Tesimond Drive Yateley Hampshire on 26 January 2016
22 Jan 2016 AA Total exemption small company accounts made up to 4 December 2015
07 Jan 2016 AA01 Previous accounting period shortened from 31 December 2015 to 4 December 2015
15 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
29 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
05 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)